PACIFIC RETAIL PROPERTIES LIMITED
BURY FLEETNESS 615 LIMITED

Hellopages » Greater Manchester » Bury » BL9 6RE

Company number 06641137
Status Active
Incorporation Date 8 July 2008
Company Type Private Limited Company
Address BEVIS GREEN WORKS MILL ROAD, WALMERSLEY, BURY, LANCASHIRE, BL9 6RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of PACIFIC RETAIL PROPERTIES LIMITED are www.pacificretailproperties.co.uk, and www.pacific-retail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Pacific Retail Properties Limited is a Private Limited Company. The company registration number is 06641137. Pacific Retail Properties Limited has been working since 08 July 2008. The present status of the company is Active. The registered address of Pacific Retail Properties Limited is Bevis Green Works Mill Road Walmersley Bury Lancashire Bl9 6re. . GREEN, Michael is a Secretary of the company. BRENNAN, Stephen is a Director of the company. GREEN, Michael is a Director of the company. LAWRENCE, Ian St John is a Director of the company. ROGERS, David James is a Director of the company. SCHOFIELD, Peter David is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director LEDGER, Curtis Lee has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREEN, Michael
Appointed Date: 05 March 2009

Director
BRENNAN, Stephen
Appointed Date: 05 March 2009
66 years old

Director
GREEN, Michael
Appointed Date: 05 March 2009
62 years old

Director
LAWRENCE, Ian St John
Appointed Date: 10 September 2008
56 years old

Director
ROGERS, David James
Appointed Date: 22 September 2015
56 years old

Director
SCHOFIELD, Peter David
Appointed Date: 05 March 2009
63 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 08 July 2008

Director
LEDGER, Curtis Lee
Resigned: 21 March 2012
Appointed Date: 11 October 2010
51 years old

Director
P & P DIRECTORS LIMITED
Resigned: 11 September 2008
Appointed Date: 08 July 2008

Persons With Significant Control

Maccess Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACIFIC RETAIL PROPERTIES LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
14 Oct 2015
Registration of charge 066411370005, created on 14 October 2015
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 32 more events
15 Sep 2008
Appointment terminated secretary p & p secretaries LIMITED
15 Sep 2008
Appointment terminated director p & p directors LIMITED
15 Sep 2008
Registered office changed on 15/09/2008 from 123 deansgate manchester M3 2BU
11 Sep 2008
Company name changed fleetness 615 LIMITED\certificate issued on 11/09/08
08 Jul 2008
Incorporation

PACIFIC RETAIL PROPERTIES LIMITED Charges

14 October 2015
Charge code 0664 1137 0005
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2013
Charge code 0664 1137 0004
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 September 2008
Composite guarantee and debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Bailey Capital Limited (Security Trustee)
Description: F/H land on the west side of park street brighouse west…
25 September 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Bailey Capital Limited
Description: Land on the west side of park street brighouse west…